Company NameHyosung U.K. Limited
DirectorByung Gook Yoon
Company StatusDissolved
Company Number01360706
CategoryPrivate Limited Company
Incorporation Date31 March 1978(46 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameByung Gook Yoon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityKorean
StatusCurrent
Appointed11 March 1996(17 years, 11 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address7 Paget Place
Warren Road
Kingston Upon Thames
Surrey
KT2 7HZ
Secretary NameExcellet Investments Limited (Corporation)
StatusCurrent
Appointed11 March 1994(15 years, 11 months after company formation)
Appointment Duration30 years, 1 month
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameJin Soo Han
Date of BirthDecember 1952 (Born 71 years ago)
NationalityKorean
StatusResigned
Appointed12 March 1993(14 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 March 1996)
RoleManaging Director
Correspondence Address174-1 Dunchon Dong
Kangdong-Gu
Seoul
Korea
Director NameRonald Bernhard Norman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 March 1994)
RoleSolicitor
Correspondence AddressChichester House
278/282 High Holborn
London
WC1V 7HA
Director NameSoon Ok Sul
Date of BirthJune 1944 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed12 March 1993(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 05 April 1994)
RoleBusinessman
Correspondence Address56-401 Banpo-Apt Banpo Bow-Dong
Seocho-Gu
Seoul
Korea
Director NameMoo Hyun Won
Date of BirthMay 1938 (Born 86 years ago)
NationalityKorean
StatusResigned
Appointed12 March 1993(14 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 1997)
RoleBusinessman
Correspondence Address1202-Ho 104-Dong Hyundai Apartmts
653 Gaepo-Dong Kangman-Ku
Seoul
Korea
Secretary NameJin Soo Han
NationalityKorean
StatusResigned
Appointed12 March 1993(14 years, 11 months after company formation)
Appointment Duration12 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address174-1 Dunchon Dong
Kangdong-Gu
Seoul
Korea
Director NameSang Woon Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(16 years after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 1996)
RoleCompany Director
Correspondence Address1-810 Lucky Apartment
Do Gok-Dong
Kang Nam Ku Seoul
South Korea
Director NameJae Choon Lee
Date of BirthOctober 1947 (Born 76 years ago)
NationalityKorean
StatusResigned
Appointed11 March 1996(17 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressC-802 Misung Apt Yeouido-Dong
Young Deung Po-Ku
Seoul Korea
Director NameYoung Bae Baik
Date of BirthMay 1945 (Born 79 years ago)
NationalityKorean
StatusResigned
Appointed03 March 1997(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 March 1998)
RoleCorporate President
Correspondence Address103-107 Hyundai Apartment
Gae Po Dong Kang Nam Ku Seoul
Korea
Foreign

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£69,538,000
Gross Profit£1,347,000
Net Worth-£1,431,000
Cash£293,000
Current Liabilities£37,149,000

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 March 2003Dissolved (1 page)
23 December 2002Return of final meeting in a members' voluntary winding up (4 pages)
10 December 2002Liquidators statement of receipts and payments (10 pages)
6 June 2002Liquidators statement of receipts and payments (5 pages)
11 December 2001Liquidators statement of receipts and payments (10 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001F4.68 (04/05/01) Us $ (5 pages)
11 December 2000Forms 4.68 in us $ (5 pages)
11 December 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Form 4.68 1/5/00 in us$ (5 pages)
12 May 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Form 4.68 in us dollars (7 pages)
3 December 1999Liquidators statement of receipts and payments (8 pages)
12 November 1998Registered office changed on 12/11/98 from: 4TH floor senator house 85 queen victoria street london EC4V 4JL (1 page)
11 November 1998Appointment of a voluntary liquidator (1 page)
11 November 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 November 1998Ex/res 5/11/98 liq's authority (1 page)
11 November 1998Declaration of solvency (3 pages)
8 September 1998Full accounts made up to 31 December 1997 (13 pages)
5 August 1998Particulars of mortgage/charge (3 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
3 June 1998Return made up to 12/03/98; no change of members (4 pages)
17 April 1998Return made up to 12/03/97; full list of members; amend (7 pages)
15 December 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 31 December 1996 (12 pages)
8 May 1997Return made up to 12/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
27 September 1996Full accounts made up to 31 December 1995 (13 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Return made up to 12/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (2 pages)
8 February 1996Full accounts made up to 31 December 1994 (14 pages)
18 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
12 October 1995Return made up to 12/03/95; no change of members; amend (4 pages)
24 March 1995Return made up to 12/03/95; no change of members (4 pages)